R.H. STENECK SERVICES, INC.

Name: | R.H. STENECK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2002 (23 years ago) |
Entity Number: | 2823428 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 MONMOUTH COURT, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 32 MELROSE AVE, E NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H STENECK JR | Chief Executive Officer | 32 MELROSE AVE, E NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 MONMOUTH COURT, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-03 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-16 | 2022-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-28 | 2008-11-10 | Address | 31 MELROSE AVE, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2004-12-28 | 2008-11-10 | Address | 31 MELROSE AVE, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2002-10-16 | 2021-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141014006475 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121102002526 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101129002181 | 2010-11-29 | BIENNIAL STATEMENT | 2010-10-01 |
081110002280 | 2008-11-10 | BIENNIAL STATEMENT | 2008-10-01 |
041228002615 | 2004-12-28 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State